CREST PROPERTY SERVICES LIMITED
Overview
| Company Name | CREST PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01695731 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREST PROPERTY SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CREST PROPERTY SERVICES LIMITED located?
| Registered Office Address | One Fleet Place EC4M 7WS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CREST PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHPRIDE LIMITED | Jan 31, 1983 | Jan 31, 1983 |
What are the latest accounts for CREST PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CREST PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Thomas Farmer as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on Nov 23, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CREST PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCADAM, Mary Anne | Secretary | Fleet Place EC4M 7WS London One England | 169890080001 | |||||||
| PETRIE, Roderick Mckenzie | Director | /192 Queensferry Road EH4 2BN Edinburgh Maidencraig House Lothian Scotland | Scotland | British | 1246700004 | |||||
| HUTHERSALL, Robert | Secretary | 17 Corstorphine Road EH12 6DD Edinburgh Midlothian Scotland | British | 3204110001 | ||||||
| MCADAM, Mary Anne | Secretary | Tarramarr Ferry Road FK7 7LF South Alloa Stirlingshire | British | 79323660001 | ||||||
| MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| PRINGLE, Aileen | Secretary | 12 Belgrave Crescent EH4 3AH Edinburgh | British | 764870001 | ||||||
| ROBSON, Malcolm Henry | Secretary | 105 Carrow Road NR1 1HP Norwich Cedar House Norfolk | British | 6205710001 | ||||||
| BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | 79800380001 | ||||||
| FARMER, Thomas, Sir | Director | 192 Queensferry Road EH4 6JL Edinburgh Maidencraig House Midlothian | Scotland | British | 94804240004 | |||||
| HARRISON, Thomas Frederick Teviot | Director | 105 Carrow Road NR1 1HP Norwich Cedar House Norfolk | United Kingdom | British | 81581440001 | |||||
| HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | 712840002 | ||||||
| HUTHERSALL, Robert | Director | 56 Pentland Drive EH10 6PX Edinburgh | British | 3204110005 | ||||||
| PRINGLE, Aileen | Director | 12 Belgrave Crescent EH4 3AH Edinburgh | United Kingdom | British | 764870001 | |||||
| WATT, Benjamin Thomas | Director | 105 Carrow Road NR1 1HP Norwich Cedar House Norfolk | United Kingdom | British | 135274050001 |
Who are the persons with significant control of CREST PROPERTY SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sir Tom Farmer | Apr 06, 2016 | Fleet Place EC4M 7WS London One England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0